(AA) Dormant company accounts made up to October 31, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 14, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 14, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 14, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 23, 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 23, 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU. Change occurred on August 31, 2021. Company's previous address: Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY United Kingdom.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 14, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 14, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 14, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 14, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY. Change occurred on February 1, 2016. Company's previous address: Earith Lakes Holme Fen Drove Colne Huntingdon Cambridgeshire PE28 3RE.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On May 24, 2015 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 24, 2015
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 31st, December 2015
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 31, 2015
filed on: 31st, December 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 25, 2015
filed on: 25th, July 2015
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 25th, July 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 14, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|